Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPONENT (RAINBOW) SPV 1 LIMITED
Company Information for

EXPONENT (RAINBOW) SPV 1 LIMITED

ST KATHARINE'S WAY, LONDON, E1W,
Company Registration Number
06475779
Private Limited Company
Dissolved

Dissolved 2015-08-27

Company Overview

About Exponent (rainbow) Spv 1 Ltd
EXPONENT (RAINBOW) SPV 1 LIMITED was founded on 2008-01-17 and had its registered office in St Katharine's Way. The company was dissolved on the 2015-08-27 and is no longer trading or active.

Key Data
Company Name
EXPONENT (RAINBOW) SPV 1 LIMITED
 
Legal Registered Office
ST KATHARINE'S WAY
LONDON
 
Previous Names
ALNERY NO. 2751 LIMITED03/03/2008
Filing Information
Company Number 06475779
Date formed 2008-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-01
Date Dissolved 2015-08-27
Type of accounts GROUP
Last Datalog update: 2016-04-28 05:01:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXPONENT (RAINBOW) SPV 1 LIMITED

Current Directors
Officer Role Date Appointed
KIM SUHAIL ZAHEER
Company Secretary 2011-08-22
RICHARD LOXTON CAMPIN
Director 2011-07-21
ALAN JAMES FORT
Director 2011-12-19
THOMAS SWEET-ESCOTT
Director 2011-07-21
NICHOLAS ANTHONY WORTHINGTON
Director 2008-03-07
KIM SUHAIL ZAHEER
Director 2011-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD JOHNSON
Director 2011-07-11 2012-10-26
GREGORY HAMILTON SUTHERN
Director 2008-03-07 2012-09-14
RICHARD LEWIS TUDOR
Director 2008-03-03 2011-11-28
SIMON PAUL LANE
Company Secretary 2010-04-30 2011-08-22
SIMON PAUL LANE
Director 2010-04-30 2011-08-22
HUGH FRANCIS RICHARDS
Director 2008-03-03 2011-07-21
JOHN CHARLES CLARE
Director 2008-03-07 2011-07-08
ROBERT JAMES CLARK
Company Secretary 2009-03-05 2010-04-30
ROBERT JAMES CLARK
Director 2008-03-07 2010-04-30
RICHARD LEWIS TUDOR
Company Secretary 2008-03-03 2009-03-05
ALNERY INCORPORATIONS NO.1 LIMITED
Company Secretary 2008-01-17 2008-03-03
ALNERY INCORPORATIONS NO. 2 LIMITED
Director 2008-01-17 2008-03-03
ALNERY INCORPORATIONS NO.1 LIMITED
Director 2008-01-17 2008-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LOXTON CAMPIN BILLETS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
RICHARD LOXTON CAMPIN MONTAROSA LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2014-08-12
RICHARD LOXTON CAMPIN EXPONENT (RAINBOW) FUNDING LIMITED Director 2011-07-21 CURRENT 2011-05-05 Dissolved 2014-11-21
RICHARD LOXTON CAMPIN EXPONENT (RAINBOW) SPV 5 LIMITED Director 2011-07-21 CURRENT 2011-05-05 Dissolved 2014-11-07
RICHARD LOXTON CAMPIN EXPONENT (RAINBOW) SPV 3 LIMITED Director 2011-07-21 CURRENT 2008-01-17 Dissolved 2014-11-07
RICHARD LOXTON CAMPIN EXPONENT (RAINBOW) SPV 4 LIMITED Director 2011-07-21 CURRENT 2010-03-11 Dissolved 2015-09-10
RICHARD LOXTON CAMPIN EXPONENT (RAINBOW) SPV 2 LIMITED Director 2011-07-21 CURRENT 2008-01-17 Dissolved 2014-11-07
RICHARD LOXTON CAMPIN GROUP GTI LTD Director 2006-05-18 CURRENT 2006-04-04 Active
ALAN JAMES FORT APRIL BIDCO LIMITED Director 2018-04-12 CURRENT 2015-03-11 Liquidation
ALAN JAMES FORT APRIL TOPCO LIMITED Director 2018-04-12 CURRENT 2015-03-11 Liquidation
ALAN JAMES FORT APRIL NUMBER 3 LIMITED Director 2018-04-12 CURRENT 1946-08-15 Liquidation
ALAN JAMES FORT APRIL MIDCO LIMITED Director 2018-04-12 CURRENT 2015-03-09 Liquidation
ALAN JAMES FORT EXPRESS REINFORCEMENTS LIMITED Director 2013-05-28 CURRENT 1984-04-13 Active
ALAN JAMES FORT CELSA MANUFACTURING (UK) LIMITED Director 2013-05-28 CURRENT 2002-10-30 Active
ALAN JAMES FORT CELSA STEEL (UK) LIMITED Director 2013-05-28 CURRENT 2003-02-10 Active
ALAN JAMES FORT BRC LIMITED Director 2013-05-28 CURRENT 2008-08-04 Active
ALAN JAMES FORT ROM GROUP LIMITED Director 2013-05-28 CURRENT 1996-12-12 Active
ALAN JAMES FORT ROMTECH LIMITED Director 2013-05-28 CURRENT 1999-02-25 Active
ALAN JAMES FORT CELSA (UK) HOLDINGS LIMITED Director 2013-05-28 CURRENT 2002-10-31 Active
ALAN JAMES FORT CELSA STEEL SERVICE (UK) LIMITED Director 2013-05-28 CURRENT 2008-08-27 Active
ALAN JAMES FORT RFA - TECH LTD Director 2013-05-28 CURRENT 1977-12-20 Active
ALAN JAMES FORT ROM LIMITED Director 2013-05-28 CURRENT 1926-05-04 Active
ALAN JAMES FORT RFA SYSTEMS LIMITED Director 2013-05-28 CURRENT 1978-01-20 Active
ALAN JAMES FORT RFA (PENISTONE) LIMITED Director 2013-05-28 CURRENT 1984-09-24 Active
ALAN JAMES FORT R.F.A. MANUFACTURING LIMITED Director 2013-05-28 CURRENT 1985-05-30 Active
ALAN JAMES FORT CELSA (WALES) LIMITED Director 2013-05-28 CURRENT 2002-10-31 Active
ALAN JAMES FORT FAIRWAY SUPPLIES LIMITED Director 2011-06-16 CURRENT 1994-07-13 Dissolved 2013-11-19
ALAN JAMES FORT G01215928 REALISATIONS LIMITED Director 2011-06-16 CURRENT 1975-06-13 Active - Proposal to Strike off
ALAN JAMES FORT BRYNCIR PRODUCTS LIMITED Director 2011-06-16 CURRENT 1998-06-17 Active
ALAN JAMES FORT SNAP EQUITY LIMITED Director 2009-10-01 CURRENT 2009-07-02 Dissolved 2015-07-30
ALAN JAMES FORT SSDV HOLDINGS (UK) LIMITED Director 2009-06-22 CURRENT 2004-08-04 Liquidation
ALAN JAMES FORT CALLFORT LTD Director 2006-08-30 CURRENT 2006-08-30 Liquidation
THOMAS SWEET-ESCOTT BULLITT NOMINEE LIMITED Director 2017-09-06 CURRENT 2017-09-06 Liquidation
THOMAS SWEET-ESCOTT BULLITT TOPCO LIMITED Director 2017-08-14 CURRENT 2017-08-14 Liquidation
THOMAS SWEET-ESCOTT BULLITT MIDCO LIMITED Director 2017-08-14 CURRENT 2017-08-14 Liquidation
THOMAS SWEET-ESCOTT BULLITT DEBTCO LIMITED Director 2017-08-14 CURRENT 2017-08-14 Liquidation
THOMAS SWEET-ESCOTT BULLITT BIDCO LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
THOMAS SWEET-ESCOTT HORIZON HOLDCO LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
THOMAS SWEET-ESCOTT TRAINLINE PLC Director 2014-12-11 CURRENT 2014-12-09 Dissolved 2015-10-13
THOMAS SWEET-ESCOTT EXPONENT (RAINBOW) FUNDING LIMITED Director 2011-07-21 CURRENT 2011-05-05 Dissolved 2014-11-21
THOMAS SWEET-ESCOTT EXPONENT (RAINBOW) SPV 5 LIMITED Director 2011-07-21 CURRENT 2011-05-05 Dissolved 2014-11-07
THOMAS SWEET-ESCOTT EXPONENT (RAINBOW) SPV 3 LIMITED Director 2011-07-21 CURRENT 2008-01-17 Dissolved 2014-11-07
THOMAS SWEET-ESCOTT EXPONENT (RAINBOW) SPV 2 LIMITED Director 2011-07-21 CURRENT 2008-01-17 Dissolved 2014-11-07
NICHOLAS ANTHONY WORTHINGTON PENRHYN CONSULTING LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active - Proposal to Strike off
NICHOLAS ANTHONY WORTHINGTON EXPONENT (RAINBOW) SPV 3 LIMITED Director 2012-03-29 CURRENT 2008-01-17 Dissolved 2014-11-07
NICHOLAS ANTHONY WORTHINGTON EXPONENT (RAINBOW) SPV 2 LIMITED Director 2012-03-29 CURRENT 2008-01-17 Dissolved 2014-11-07
NICHOLAS ANTHONY WORTHINGTON NIGHT REALISATIONS PLC Director 2002-03-08 CURRENT 1987-11-05 In Administration/Administrative Receiver
KIM SUHAIL ZAHEER THE BED PEOPLE LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
KIM SUHAIL ZAHEER THE BED PEOPLE LIMITED Director 2012-09-14 CURRENT 2011-03-23 Dissolved 2014-02-04
KIM SUHAIL ZAHEER EXPONENT (RAINBOW) SPV 3 LIMITED Director 2012-03-29 CURRENT 2008-01-17 Dissolved 2014-11-07
KIM SUHAIL ZAHEER EXPONENT (RAINBOW) SPV 2 LIMITED Director 2012-03-29 CURRENT 2008-01-17 Dissolved 2014-11-07
KIM SUHAIL ZAHEER NIGHT REALISATIONS PLC Director 2011-08-22 CURRENT 1987-11-05 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-14LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-05-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2014
2013-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-244.20STATEMENT OF AFFAIRS/4.19
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2013 FROM KNAVES BEECH HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9YU
2013-07-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/12
2013-02-14LATEST SOC14/02/13 STATEMENT OF CAPITAL;GBP 23423156
2013-02-14AR0117/01/13 FULL LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SUTHERN
2012-06-18AA01CURREXT FROM 24/12/2011 TO 24/06/2012
2012-03-14ANNOTATIONClarification
2012-03-14RP04SECOND FILING FOR FORM AP01
2012-03-09ANNOTATIONClarification
2012-02-14AR0117/01/12 FULL LIST
2012-01-26AP01DIRECTOR APPOINTED MR ALAN JAMES FORT
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TUDOR
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/10
2011-09-15AP03SECRETARY APPOINTED MR KIM SUHAIL ZAHEER
2011-09-15AP01DIRECTOR APPOINTED MR KIM SUHAIL ZAHEER
2011-09-15TM02APPOINTMENT TERMINATED, SECRETARY SIMON LANE
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LANE
2011-09-15TM02APPOINTMENT TERMINATED, SECRETARY SIMON LANE
2011-08-11AP01DIRECTOR APPOINTED MR RICHARD LOXTON CAMPIN
2011-08-11AP01DIRECTOR APPOINTED THOMAS SWEET-ESCOTT
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR HUGH RICHARDS
2011-07-20AP01DIRECTOR APPOINTED MR STEPHEN RICHARD JOHNSON
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARE
2011-02-10AR0117/01/11 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY WORTHINGTON / 24/01/2011
2010-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/09
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HAMILTON SUTHERN / 31/05/2010
2010-05-12AP01DIRECTOR APPOINTED MR SIMON PAUL LANE
2010-05-12AP03SECRETARY APPOINTED MR SIMON PAUL LANE
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY ROBERT CLARK
2010-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010
2010-04-07SH1907/04/10 STATEMENT OF CAPITAL GBP 23423156.00
2010-04-07SH20STATEMENT BY DIRECTORS
2010-04-07CAP-SSSOLVENCY STATEMENT DATED 29/03/10
2010-04-07RES06REDUCE ISSUED CAPITAL 29/03/2010
2010-04-01SH20STATEMENT BY DIRECTORS
2010-04-01SH1901/04/10 STATEMENT OF CAPITAL GBP 23423156.00
2010-04-01CAP-SSSOLVENCY STATEMENT DATED 29/03/10
2010-04-01RES06REDUCE ISSUED CAPITAL 29/03/2010
2010-02-23AR0117/01/10 FULL LIST
2009-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/08
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS TUDOR / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY HAMILTON SUTHERN / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY WORTHINGTON / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH FRANCIS RICHARDS / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES CLARK / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES CLARE / 19/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES CLARK / 19/10/2009
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / GREGORY SUTHERN / 08/03/2008
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLARK / 08/03/2008
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WORTHINGTON / 08/03/2008
2009-06-0388(2)AD 13/05/09 GBP SI 14500@0.01=145 GBP IC 160730106/160730251
2009-04-13RES01ADOPT ARTICLES 05/03/2009
2009-04-13RES13COMPANY BUSINESS 05/03/2009
2009-04-13287REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 12 HENRIETTA STREET LONDON WC2E 8LH
2009-04-13288bAPPOINTMENT TERMINATED SECRETARY RICHARD TUDOR
2009-04-13288aSECRETARY APPOINTED ROBERT JAMES CLARK
2009-02-11363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EXPONENT (RAINBOW) SPV 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-09
Appointment of Liquidators2013-07-26
Resolutions for Winding-up2013-07-12
Fines / Sanctions
No fines or sanctions have been issued against EXPONENT (RAINBOW) SPV 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXPONENT (RAINBOW) SPV 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-07-01
Annual Accounts
2010-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPONENT (RAINBOW) SPV 1 LIMITED

Intangible Assets
Patents
We have not found any records of EXPONENT (RAINBOW) SPV 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPONENT (RAINBOW) SPV 1 LIMITED
Trademarks
We have not found any records of EXPONENT (RAINBOW) SPV 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPONENT (RAINBOW) SPV 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EXPONENT (RAINBOW) SPV 1 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EXPONENT (RAINBOW) SPV 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEXPONENT (RAINBOW) SPV 1 LIMITEDEvent Date2013-07-22
Guy Robert Thomas Hollander and Michael James Wellard , both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators on 0207 063 4135. Alternative contact: Cheryl Clarke
 
Initiating party Event TypeFinal Meetings
Defending partyEXPONENT (RAINBOW) SPV 1 LIMITEDEvent Date2013-07-22
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named company shall be held at Tower Bridge House, St Katharines Way, London, E1W 1DD on 12 May 2015 at 10.30 am and 10.45 am for the purposes of having an account laid before the meeting showing how the winding up of the company has been conducted, the property of the company disposed of and hearing any explanation that may be given by the liquidators. A member or creditor entitled to attend and vote at the meetings may appoint a proxy holder on their behalf and a proxy holder need not be a member or creditor. Forms of proxy should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, no later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 22 July 2013 Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Michael James Wellard , (IP No. 009670) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4683. Alternative contact: Samuel Grainger Guy Robert Thomas Hollander , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEXPONENT (RAINBOW) SPV 1 LIMITEDEvent Date2013-07-08
At a General Meeting of the above-named Company, duly convened and held on 08 July 2013 the following Resolutions were duly passed: That the company be wound up voluntarily and that Guy Robert Thomas Hollander and Michael James Wellard , both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD , (IP Nos 009233 and 009670), be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. Further details contact: Guy Robert Thomas Hollander and Michael James Wellard, Tel: 0207 063 4135. Alternative contact: Cheryl Clarke Richard Campin , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPONENT (RAINBOW) SPV 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPONENT (RAINBOW) SPV 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.